Loading...
HomeMy WebLinkAboutSH RES 397, 398 Southampton Town Board Sundy A. Schermeyer Town Clerk 116 Hampton Road Telephone: (631) 287-5740 Southampton, NY 11968 Fax: (631) 283-5606 Hampton Bays Annex: (631) 723-2712 March 27, 2015 Honorable Elizabeth Neville Town of Southold P.O. Box 1179 Southold, NY 11971 Dear Honorable Elizabeth Neville: Responding to this letter will serve as an acknowledgement of receipt of the attached copies of resolutions adopted by the Southampton Town Board. Please sign this letter and return it to the Town Clerks Office via standard mail, by fax at 631-283-5606 or you may scan and email it back to townclerk@southamptontownny.gov. Signature: ____________________________ Date: __________________ Please be advised that the Town Board, at a meeting held on March 24, 2015 6:00 PM, reviewed the following resolution(s): Town Board Resolution RES-2015-397 Adopted \[Unanimous\] Adopt Negative Declaration for Purposes of SEQRA in Connection with the Construction Phase of Good Ground Park, Hampton Bays Town Board Resolution RES-2015-398 Adopted \[Unanimous\] Assume Lead Agency for the Purpose of SEQRA Review for the Change of Zone Application, Entitled "The Hills at Southampton", to Rezone Certain Properties in the Hamlet of East Quogue from Residential 200 (CR200) to Mixed-Use Planned Development District (MUPDD) Sincerely Yours, Sundy A. Schermeyer Town Clerk Generated 3/27/2015 Page 1 Southampton Town Board Sundy A. Schermeyer Town Clerk 116 Hampton Road Telephone: (631) 287-5740 Southampton, NY 11968 Fax: (631) 283-5606 Hampton Bays Annex: (631) 723-2712 March 27, 2015 Honorable Elizabeth Neville Town of Southold P.O. Box 1179 Southold, NY 11971 Dear Honorable Elizabeth Neville: Please be advised that the Town Board, at a meeting held on March 24, 2015 6:00 PM, reviewed the following resolution(s): Town Board Resolution RES-2015-397 Adopted \[Unanimous\] Adopt Negative Declaration for Purposes of SEQRA in Connection with the Construction Phase of Good Ground Park, Hampton Bays CC: Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Martin Haley, Comm. of Bldg & Fire Prevention Donna Lent, Brookhaven Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector Clare Vail, Principal Planner Dennis Finnerty, Chairman David Wilcox William H. Rogers, Deputy Commissioner of PELM Tim Laube, Clerk Honorable Diane Wilhelm, Town Clerk Herb Phillips Stephen Funsch, Village Clerk/Treasurer Rosemarie Cary Winchell, Village Clerk Donald Louchheim, Mayor Carole Brennan, Town Clerk Patricia Boudreau-Sullivan, Planning Secretary Janice Scherer Sarah Lansdale, Director Denise O'Brien Tullio Bertoli, Commissioner of PELM Brian DeSesa Jacqueline Fenlon, Senior Planner Keith Tuthill Adam Grossman, Vice Chairman L.I. State Park Commission Laura J. Dalessandro, Village Cerk Kathryn Garvin Laura Tooman, Zoning Board Member Honorable Dorothy Ogar, Town Clerk Kandice Cowell Kerri Meyer Generated 3/27/2015 Page 1 Southampton Town Board - Letter Board Meeting of March 24, 2015 Kathleen Murray Amy Pfeiffer Kyle Collins Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Janice Landis Mary Egan, HB CAC Simone Scotto Michael Dunn Eve Houlihan Chris Bean Sundy A. Schermeyer, Town Clerk Bridget Fleming, Councilwoman Lisa Dunlap Christine Preston Scalera, Councilwoman Leonard Marchese Bradley Bender, Councilman Michael Baldwin Tiffany Scarlato Kim Ottati Dorota Godlewski Stan Glinka, Councilman Paul Rubano Kim Myers John Capone, Network Admin Cindy Guerriero Anna Throne-Holst, Supervisor Sandra Cirincione Russell Kratoville Tara Coady, Assistant Town Board Resolution RES-2015-398 Adopted \[Unanimous\] Assume Lead Agency for the Purpose of SEQRA Review for the Change of Zone Application, Entitled "The Hills at Southampton", to Rezone Certain Properties in the Hamlet of East Quogue from Residential 200 (CR200) to Mixed-Use Planned Development District (MUPDD) CC: Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Martin Haley, Comm. of Bldg & Fire Prevention Donna Lent, Brookhaven Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector Clare Vail, Principal Planner Dennis Finnerty, Chairman David Wilcox William H. Rogers, Deputy Commissioner of PELM Tim Laube, Clerk Honorable Diane Wilhelm, Town Clerk Herb Phillips Stephen Funsch, Village Clerk/Treasurer Rosemarie Cary Winchell, Village Clerk Donald Louchheim, Mayor Carole Brennan, Town Clerk Patricia Boudreau-Sullivan, Planning Secretary Janice Scherer Sarah Lansdale, Director Denise O'Brien Tullio Bertoli, Commissioner of PELM Brian DeSesa Jacqueline Fenlon, Senior Planner Keith Tuthill Generated 3/27/2015 Page 2 Southampton Town Board - Letter Board Meeting of March 24, 2015 Adam Grossman, Vice Chairman L.I. State Park Commission Laura J. Dalessandro, Village Cerk Kathryn Garvin Laura Tooman, Zoning Board Member Honorable Dorothy Ogar, Town Clerk Kandice Cowell Kerri Meyer Kathleen Murray Amy Pfeiffer Kyle Collins Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Bob Kandall, East Quogue Civic Al Algieri, East Quogue Civic Joan Hughes, Chair Julie Hargrave Kimberly Shaw Peter Scully, Director Christine Fetten John LaRosa Cheryl Kraft Michael Charrier, Chair, ARB Robert Pearce Lorraine Gregory, Secretary - Board of Fire Commissioners Chief War Memorial Ambulance Les Black, Superintendent Wayne Bruyn, Esq. Sundy A. Schermeyer, Town Clerk Bridget Fleming, Councilwoman Lisa Dunlap Christine Preston Scalera, Councilwoman Leonard Marchese Bradley Bender, Councilman Michael Baldwin Tiffany Scarlato Kim Ottati Dorota Godlewski Stan Glinka, Councilman Paul Rubano Kim Myers John Capone, Network Admin Cindy Guerriero Anna Throne-Holst, Supervisor Sandra Cirincione Russell Kratoville Tara Coady, Assistant Sincerely Yours, Sundy A. Schermeyer Town Clerk Generated 3/27/2015 Page 3 Southampton Town Board - Letter Board Meeting of March 24, 2015 TOWN BOARD RESOLUTION 2015-397 Item # 6.82 ADOPTED DOC ID: 22003 Adopt Negative Declaration for Purposes of SEQRA in Connection with the Construction Phase of Good Ground Park, Hampton Bays WHEREAS, the property known as Good Ground Park consists of vacant parcels of land totaling approximately 37.30 acres, located on Old Riverhead Road and Squiretown Road in Hampton Bays, New York, shown as S.C.T.M.# 900-255-1-1 and 21; and WHEREAS, on June 20, 2003, the Town Board passed resolution #0851 authorizing the Town of Southampton to purchase these parcels "for park and recreation purposes" as it was "felt that this acquisition is the best alternative for the protection of community character of all the reasonable alternatives to the town"; and WHEREAS, in November 2010, the Town of Southampton adopted the Hampton Bays Generic Environmental Impact Statement (DGEIS) which, in connection with the Corridor Strategic Plan, developed consensus around the importance of a community park within the central business district; and WHEREAS, on December 18, 2013 the Town of Southampton was awarded a grant of $248,000 from the New York State Office of Parks, Recreation and Historic Preservation for design services for the first phase of planning for Good Ground Park; and WHEREAS, on January 28, 2014 by Resolution #2014-209, the Town of Southampton distributed a Request for Proposals for landscape design and architecture/engineering services for Good Ground Park; and WHEREAS, on March 25, 2014 by Resolution #2014-417, the Town of Southampton awarded the contract for the landscape design, architecture and engineering services for Good Ground Park to MKW & Associates, LLC; and WHEREAS, MKW & Associates developed a plan which includes a new roadway (North Main Street) with parking, raised planted medians, landscaping, street lighting, a playground for children ages 2-12, an amphitheater and stage, a comfort station, new signage, and Americans with Disabilities Act (ADA) compliant walking routes; and WHEREAS, the Town applied for additional grant monies to facilitate the plans and construction bid documents developed by MKW & Associates to proceed toward an implementation phase; and WHEREAS, on December 11, 2014 the Town was awarded additional grant monies of $500,000 from the New York State Office of Parks, Recreation and Historic Presentation and $443,000 from the New York State Economic Development Corporation to begin Phase 2 of the Good Ground Park project; and WHEREAS, the Town of Southampton has allotted $1.8 million in capital project funding in the 2015 Budget to commence the construction of Phase 2; and WHEREAS, the Town Board as Lead Agency, has conducted an uncoordinated review; and Generated 3/27/2015 Page 4 Southampton Town Board - Letter Board Meeting of March 24, 2015 WHEREAS, the construction of Phase 2 has been identified as an Unlisted Action pursuant to 6 NYCRR State Environmental Quality Review Act (SEQRA) Part 617.2 (ak); and WHEREAS, on behalf of the Town Board, the Department of Land Management has prepared the Environmental Assessment Form (EAF) Parts I, II and III, and the Town Board has reviewed said documentation and considered the magnitude and importance of each potential impact; and WHEREAS, based on the review of the EAF Parts I, II and III, the proposed project is not expected to result in any large and important impacts, and therefore will not have a significant adverse impact on the environment; now therefore be it RESOLVED, that the Town Board hereby adopts a Negative Declaration pursuant to the State Environmental Quality Review Act and Chapter 157 of the Town Code; and be it further RESOLVED, that the Town Clerk shall cause said determination of significance to be filed in the Environmental Notice Bulletin (ENB) pursuant to SEQRA (6 NYCRR) Section 617.12 Financial Impact: None RESULT: ADOPTED \[UNANIMOUS\] MOVER: Anna Throne-Holst, Supervisor SECONDER: Bradley Bender, Councilman AYES: Throne-Holst, Bender, Scalera, Fleming, Glinka Generated 3/27/2015 Page 5 Southampton Town Board - Letter Board Meeting of March 24, 2015 TOWN BOARD RESOLUTION 2015-398 Item # 6.84 ADOPTED DOC ID: 22073 Assume Lead Agency for the Purpose of SEQRA Review for the Change of Zone Application, Entitled "The Hills at Southampton", to Rezone Certain Properties in the Hamlet of East Quogue from Residential 200 (CR200) to Mixed-Use Planned Development District (MUPDD) WHEREAS, on June 7, 2013, the Town Board of the Town of Southampton received pre- application documents for the subject project titled "The Hills at Southampton" from DLV Quogue, LLC ("Applicant") requesting a Change of Zone from CR200 to Mixed Use Planned Development District (MUPDD); and WHEREAS, on August 27, 2013 and October 8, 2013, the Town Board held two pre- application public hearings on the proposed project; and WHEREAS, on December 6, 2013, the Department of Land Management, by the Town Planning and Development Administrator, issued a pre-application summary report examining and discussing the proposed MUPDD; and WHEREAS, the Town Board of the Town of Southampton adopted Resolution No. 2014-120 on June 14, 2014, electing to consider the subject Change of Zone application; and WHEREAS, on October 21, 2014 a formal application entitled "The Hills at Southampton Mixed-Use Planned Development District (MUPDD)" was filed in the office of the Town Clerk, with additional information received on November 7, 2014, and was deemed incomplete pursuant to the provisions of 330-244C on November 10, 2014; and WHEREAS, the applicant submitted an amended formal application entitled "The Hills at Southampton Mixed-Use Planned Development District (MUPDD)" on January 12, 2015; and WHEREAS, the proposed action seeks to change four separate land holdings totaling 594.48 acres located in the hamlet of East Quogue, from Residential 200 (CR200) to Mixed-Use Planned Development District (MUPDD); and WHEREAS, the majority of the proposed site, 452.58 acres, lies south of Sunrise Highway, generally north of Lewis Road, in the vicinity of Spinney Road, and east of Spinney Road, with 141.90 acres north of Sunrise Highway; and WHEREAS, the proposed action seeks to construct 95 residential units on 26.77 acres, a clubhouse area with 23 residential units, a pro shop, dining area and spa related amenities on 4.25 acres, a golf course on 92.13 acres, a pond/pond house on 4.6 acres, a 1.64 acre maintenance area, and 9.29 acres of new roadways and driveways; and WHEREAS, the proposed Change of Zone is a Type I Action pursuant to the State Environmental Quality Review, and the regulating provisions of 6 NYCRR Part 617; and WHEREAS, on February 10, 2015, by Resolution No. 2015-211, the Town Board commenced the SEQRA process to coordinate lead agency; and Generated 3/27/2015 Page 6 Southampton Town Board - Letter Board Meeting of March 24, 2015 WHEREAS, the following are involved agencies: 1. Town of Southampton Town Board 2. Town of Southampton Planning Board 3. Suffolk County Water Authority 4. Suffolk County Department of Health Services 5. New York State Department of Environmental Conservation, Region 1 6. Central Pine Barrens Commission (as indicated by the Commission in its communication dated March 9, 2015) WHEREAS, the following are interested agencies: 1. Suffolk County Planning Commission 2. Southampton Town Engineer's Office 3. Southampton Town Fire Marshall 4. Southampton Town Architectural Review Board 5. Southampton Town Police Department 6. East Quogue Fire Department 7. Westhampton War Memorial Ambulance Association 8. East Quogue Union Free School District 9. East Quogue Citizens Advisory Committee WHEREAS, the Town Clerk forwarded the Change of Zone application to all involved and interested agencies for the purposes of determining Lead Agency for SEQRA review; and WHEREAS, no involved agency has objected to the coordination request or to the Town’s assumption of Lead Agency; now therefore be it RESOLVED, that the Town Board of the Town of Southampton hereby assumes Lead Agency; and be it further RESOLVED, that the Town Clerk is directed to notify all involved and interested agencies of the Town Board's Lead Agency Status. Financial Impact: none RESULT: ADOPTED \[UNANIMOUS\] MOVER: Anna Throne-Holst, Supervisor SECONDER: Christine Preston Scalera, Councilwoman AYES: Throne-Holst, Bender, Scalera, Fleming, Glinka Generated 3/27/2015 Page 7